Search icon

HEARTLAND CROP INSURANCE, INC. - Florida Company Profile

Company Details

Entity Name: HEARTLAND CROP INSURANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Feb 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: F08000000829
FEI/EIN Number 481227624

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1127 HIGHWAY 190 EAST SERVICE ROAD, COVINGTON, LA, 70433, US
Mail Address: 1127 HIGHWAY 190 EAST SERVICE ROAD, COVINGTON, LA, 70433, US
Place of Formation: KANSAS

Key Officers & Management

Name Role Address
Smith Michael President 7101 82nd Street, Lubbock, TX, 79424
Vaughn Zane Secretary 7101 82nd Street, Lubbock, TX, 79424
Jones Michael Treasurer 7101 82nd Street, Lubbock, TX, 79424
Haney Robert Director 7725 Douglas Avenue, Des Moines, IA, 50322
Del Col John Director 100 Pitts Bay Road, Pembroke, HM08
McGuire Michael Director 100 Pitts Bay Road, Pembroke, HM08
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-21 1127 HIGHWAY 190 EAST SERVICE ROAD, COVINGTON, LA 70433 -
CHANGE OF MAILING ADDRESS 2021-04-21 1127 HIGHWAY 190 EAST SERVICE ROAD, COVINGTON, LA 70433 -
REGISTERED AGENT NAME CHANGED 2018-06-06 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2018-06-06 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-04-24
Reinstatement 2018-06-06
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-05-15
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-01-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State